About

Registered Number: 05983752
Date of Incorporation: 31/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7 Thornhill Road, North Moons Moat, Redditch, Worcestershire, B98 9ND

 

The Events Company.co.uk Ltd was registered on 31 October 2006 with its registered office in Redditch, it's status at Companies House is "Active". This company has 3 directors listed as Anthony David, Carey, Johnson, Tracy, Palmer, Sarah Jane at Companies House. There are currently 1-10 employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY DAVID, Carey 31 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Tracy 31 October 2006 01 November 2008 1
PALMER, Sarah Jane 01 November 2008 12 October 2009 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 31 October 2018
SH01 - Return of Allotment of shares 31 October 2018
SH01 - Return of Allotment of shares 31 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 November 2016
CH01 - Change of particulars for director 10 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 05 October 2011
SH01 - Return of Allotment of shares 29 November 2010
AR01 - Annual Return 11 November 2010
AD01 - Change of registered office address 10 November 2010
AA - Annual Accounts 04 October 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
CERTNM - Change of name certificate 30 November 2009
CONNOT - N/A 30 November 2009
AR01 - Annual Return 23 November 2009
AD01 - Change of registered office address 20 November 2009
AA - Annual Accounts 03 November 2009
TM02 - Termination of appointment of secretary 19 October 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
363a - Annual Return 03 November 2008
287 - Change in situation or address of Registered Office 29 October 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 01 September 2008
225 - Change of Accounting Reference Date 26 March 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
NEWINC - New incorporation documents 31 October 2006

Mortgages & Charges

Description Date Status Charge by
Deed of charge over deposit 09 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.